BRITANNIA PROPERTIES (LILLIPUT) LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2021-07-20 with updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN STUART-SMITH / 04/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 23 WEST DENE WAY WEYBRIDGE SURREY KT13 9RG

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART SMITH / 04/07/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002394,PR100444

View Document

19/05/1419 May 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013

View Document

06/08/136 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/08/1221 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 ADOPT ARTICLES 12/08/2009

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FIRST GAZETTE

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information